Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMSTENT LIMITED
Company Information for

CAMSTENT LIMITED

C/O BCS, WINDSOR HOUSE, STATION COURT, STATION ROAD, GREAT SHELFORD, CB22 5NE,
Company Registration Number
05889060
Private Limited Company
Active

Company Overview

About Camstent Ltd
CAMSTENT LIMITED was founded on 2006-07-27 and has its registered office in Great Shelford. The organisation's status is listed as "Active". Camstent Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAMSTENT LIMITED
 
Legal Registered Office
C/O BCS, WINDSOR HOUSE
STATION COURT, STATION ROAD
GREAT SHELFORD
CB22 5NE
Other companies in CB4
 
Filing Information
Company Number 05889060
Company ID Number 05889060
Date formed 2006-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB987853346  
Last Datalog update: 2024-04-06 19:58:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMSTENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMSTENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN MAYFIELD
Company Secretary 2014-06-18
DAVID ROBERT HAMPTON
Director 2006-07-27
CHRISTOPHER DAVID KINGSMAN
Director 2016-07-12
PAUL MORROW WHITE
Director 2011-08-01
TOBIAS ADAM WILSON WATERWORTH
Director 2011-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
AIDAN JOSEPH BYRNE
Director 2016-04-12 2017-01-06
GERHARD ANTHONY SYMONS
Director 2006-07-27 2016-04-11
RICHARD GORDON MILNE
Director 2011-06-20 2015-10-22
CLARE GILLIAN TWEMLOW
Company Secretary 2010-01-08 2014-03-07
CLARE GILLIAN TWEMLOW
Director 2011-06-20 2014-03-07
GERHARD ANTHONY SYMONS
Company Secretary 2006-07-27 2010-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MORROW WHITE OCEAN WHARF LIMITED Director 2009-09-01 CURRENT 2004-03-29 Active
TOBIAS ADAM WILSON WATERWORTH ATLANTIC PHARMACEUTICALS LIMITED Director 2011-01-31 CURRENT 2011-01-31 Liquidation
TOBIAS ADAM WILSON WATERWORTH ATLANTIC ACCELERATOR LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
TOBIAS ADAM WILSON WATERWORTH ATLANTIC PHARMACEUTICALS USA LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active - Proposal to Strike off
TOBIAS ADAM WILSON WATERWORTH ATLANTIC CLINICA USA LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active - Proposal to Strike off
TOBIAS ADAM WILSON WATERWORTH BENSEN THERAPEUTICS LIMITED Director 2007-03-06 CURRENT 2006-12-12 Active
TOBIAS ADAM WILSON WATERWORTH ATLANTIC CLINICA LIMITED Director 2007-03-05 CURRENT 2007-03-05 Active
TOBIAS ADAM WILSON WATERWORTH PARKER DAVIES CAPITAL LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
TOBIAS ADAM WILSON WATERWORTH ATLANTIC HEALTHCARE PLC Director 2006-07-17 CURRENT 2006-07-17 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2024-01-02Director's details changed for Mr Christopher David Kingsman on 2023-12-05
2024-01-02Change of details for Mr Christopher David Kingsman as a person with significant control on 2023-12-05
2023-08-08CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-03-2701/03/23 STATEMENT OF CAPITAL GBP 1301.216
2023-03-2701/03/23 STATEMENT OF CAPITAL GBP 1301.216
2023-01-20MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-12-07SH0130/11/21 STATEMENT OF CAPITAL GBP 1076.832
2021-09-30AP01DIRECTOR APPOINTED MR BOBBY UBEROI
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS MASON
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-12-23SH0123/11/20 STATEMENT OF CAPITAL GBP 957.183
2020-11-12SH0131/10/20 STATEMENT OF CAPITAL GBP 950.099
2020-08-25SH0107/08/20 STATEMENT OF CAPITAL GBP 948.099
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-05-13PSC04Change of details for Mr Christopher David Kingsman as a person with significant control on 2020-04-27
2020-05-05AP04Appointment of Bcs Cosec Limited as company secretary on 2020-04-18
2020-04-27CH01Director's details changed for Dr William Thomas Mason on 2020-04-27
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORROW WHITE
2020-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/20 FROM St Johns Innovation Centre St. Johns Innovation Park Cowley Road Cambridge CB4 0WS
2020-04-01TM02Termination of appointment of Karin Suzanne Flintoff on 2020-04-01
2019-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID KINGSMAN
2019-12-12PSC09Withdrawal of a person with significant control statement on 2019-12-12
2019-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-11-12SH0131/10/19 STATEMENT OF CAPITAL GBP 448.1
2019-11-04AP01DIRECTOR APPOINTED DR WILLIAM THOMAS MASON
2019-08-22RP04AP01Second filing of director appointment of Mark Steven Harwood
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-07-05CH01Director's details changed for Mr Mark Hampton on 2019-07-01
2019-07-03AP01DIRECTOR APPOINTED MR MARK HAMPTON
2019-07-01AP03Appointment of Mrs Karin Suzanne Flintoff as company secretary on 2019-07-01
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARPER
2019-06-03TM02Termination of appointment of John Mayfield on 2019-05-20
2019-05-21RES10Resolutions passed:
  • Resolution of allotment of securities
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS ADAM WILSON WATERWORTH
2019-03-31SH0129/03/19 STATEMENT OF CAPITAL GBP 248.398
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-08-24AP01DIRECTOR APPOINTED MR PAUL HARPER
2018-06-05RES10Resolutions passed:
  • Resolution of allotment of securities
2018-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 171.743
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN JOSEPH BYRNE
2016-12-30AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID KINGSMAN
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 164.135
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-06-07AP01DIRECTOR APPOINTED MR AIDAN JOSEPH BYRNE
2016-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/15
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GERHARD ANTHONY SYMONS
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 123.537
2015-11-10SH0124/10/15 STATEMENT OF CAPITAL GBP 123.537
2015-11-10SH0102/04/15 STATEMENT OF CAPITAL GBP 106.283
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GORDON MILNE
2015-08-18AR0127/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 99.388
2014-09-02AR0127/07/14 ANNUAL RETURN FULL LIST
2014-07-18AP03Appointment of Mr John Mayfield as company secretary on 2014-06-18
2014-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CLARE TWEMLOW
2014-03-07TM02APPOINTMENT TERMINATED, SECRETARY CLARE TWEMLOW
2014-02-25SH0114/02/14 STATEMENT OF CAPITAL GBP 94.431
2013-08-27AR0127/07/13 FULL LIST
2013-05-08AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-24AR0127/07/12 FULL LIST
2012-04-29AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-18SH0110/04/12 STATEMENT OF CAPITAL GBP 73.508
2012-03-31SH0112/03/12 STATEMENT OF CAPITAL GBP 73.508
2012-03-31SH0130/01/12 STATEMENT OF CAPITAL GBP 73.508
2011-11-15SH0114/11/11 STATEMENT OF CAPITAL GBP 73.508
2011-11-15SH0120/06/11 STATEMENT OF CAPITAL GBP 73.508
2011-08-18AR0127/07/11 FULL LIST
2011-08-17AP01DIRECTOR APPOINTED MR PAUL MORROW WHITE
2011-08-17AP01DIRECTOR APPOINTED MR TOBY WILSON WATERWORTH
2011-08-17SH0120/06/11 STATEMENT OF CAPITAL GBP 50
2011-08-05SH0120/06/11 STATEMENT OF CAPITAL GBP 50
2011-06-29RES13SECTION 175 20/06/2011
2011-06-29RES01ADOPT ARTICLES 20/06/2011
2011-06-23AP01DIRECTOR APPOINTED MR RICHARD GORDON MILNE
2011-06-23AP01DIRECTOR APPOINTED MISS CLARE TWEMLOW
2011-06-20SH0125/03/11 STATEMENT OF CAPITAL GBP 50
2011-06-19SH0117/05/11 STATEMENT OF CAPITAL GBP 50
2011-06-19SH0111/04/11 STATEMENT OF CAPITAL GBP 50
2011-06-19SH0109/03/11 STATEMENT OF CAPITAL GBP 50
2011-04-30AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM MBE/INSTITUTE OF BIOTECHNOLOGY TENNIS COURT ROAD CAMBRIDGE CB2 1QT
2011-04-05SH0125/03/11 STATEMENT OF CAPITAL GBP 50
2011-03-02SH02SUB-DIVISION 23/02/11
2010-09-17AR0127/07/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GERHARD ANTHONY SYMONS / 27/07/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HAMPTON / 27/07/2010
2010-01-24AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-08AP03SECRETARY APPOINTED MISS CLARE GILLIAN TWEMLOW
2010-01-08TM02APPOINTMENT TERMINATED, SECRETARY GERHARD SYMONS
2009-08-21363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-05-04AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-10AA31/07/07 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2007-08-28363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-1588(2)RAD 07/06/07--------- £ SI 4995@.01=49 £ IC 1/50
2006-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to CAMSTENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMSTENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMSTENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMSTENT LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CAMSTENT LIMITED

CAMSTENT LIMITED has registered 1 patents

GB2498356 ,

Domain Names
We do not have the domain name information for CAMSTENT LIMITED
Trademarks
We have not found any records of CAMSTENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMSTENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as CAMSTENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMSTENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
CAMSTENT LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 250,031

CategoryAward Date Award/Grant
Antimicrobial coatings to prevent urinary tract infection : Smart - Development of Prototype 2012-02-01 £ 250,031

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CAMSTENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.